Sunderland
SR1 3HA
Director Name | Mrs Irene Hays |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 July 2021(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Andrew Peter Bath |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 October 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 1a Pound Lane Christchurch Dorset BH23 1DF |
Director Name | Mr Anthony Stephen Bath |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 October 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Ashtree House 39 Purewell Christchurch Dorset BH23 1EH |
Director Name | Elizabeth Matilda Bath |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 October 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Avon Farmhouse Ringwood Road, Avon Christchurch Dorset BH23 7BQ |
Director Name | Peter John Bath |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 December 2006) |
Role | Travel Agent |
Correspondence Address | Avon Farmhouse Ringwood Road, Avon Christchurch Dorset BH23 7BQ |
Director Name | Mr Richard Allen Dudley Clarke |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Travel Agent |
Correspondence Address | 22 Cedar Avenue Christchurch Dorset BH23 2PR |
Director Name | Mr James Michael Prentice |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 1997) |
Role | Travel Agent |
Correspondence Address | 25a Barnes Road Ensbury Park Bournemouth Dorset BH10 5AQ |
Director Name | Mr John Anthony Talbot |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Travel Agent |
Correspondence Address | 20 Woodside Road Ferndown Dorset BH22 9LD |
Director Name | Ms Alice Wright |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Travel Agent |
Correspondence Address | St. Augustins House 8 St.Augustins Road Bournemouth Dorset BH2 6NX |
Secretary Name | Mr Colin Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingswood Close Swanage Dorset BH19 2SP |
Director Name | Mr Henry Waltham Taylor |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(58 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 June 2007) |
Role | Travel Agent |
Correspondence Address | 19 St Ives Gardens Bournemouth Dorset BH2 6NS |
Director Name | Roger John Barker |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(61 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 November 2015) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wentworth Drive Broadstone Dorset BH18 8EG |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(63 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Spur Hill Avenue Parkstone Poole Dorset BH14 9PH |
Director Name | Mr Colin Anthony White |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(63 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingswood Close Swanage Dorset BH19 2SP |
Director Name | Mrs Christine Anne Withey |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(63 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 October 2013) |
Role | Client Services |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood 2 Somerley View Ringwood Hampshire BH24 1BP |
Director Name | Mr David Richard Skillicorn |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2011) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 2 Woodruff Close Hoburne Farm Highcliffe Christchurch Dorset BH23 4UN |
Director Name | Leonard David Clarke |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2007) |
Role | General Manager |
Correspondence Address | 10 Coppice View Bournemouth Dorset BH10 6AU |
Director Name | Dawn Bampton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2014) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Setthorns Road Sway Lymington Hampshire SO41 6AG |
Director Name | Mr Richard Andrew Marquis Healey |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2012) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Stourview Candy's Lane Corfe Mullen Wimborne Dorset BH21 3EF |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 November 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Andrea Kendal |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2015) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland Tyne And Wear SR1 3NA |
Director Name | Mrs Marta Fernandez Varona |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 April 2014(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 November 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Director Name | Mr Jonathan Hays |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2019) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Place Sunderland SR1 3NA |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland SR1 3HA |
Website | wexas.com |
---|---|
Telephone | 01803 701092 |
Telephone region | Torquay |
Registered Address | Gilbridge House Keel Square Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 8 other UK companies use this postal address |
190k at £1 | Hays Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,644,210 |
Gross Profit | £3,526,798 |
Net Worth | £8,863,265 |
Cash | £1,153,214 |
Current Liabilities | £1,961,836 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 5 days from now) |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hereditaments and premises k/as 36 southbourne grove, southbourne, bournemouth dorset. Fully Satisfied |
---|---|
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments and premises k/as 2 albert road, bournemouth, dorset. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments and premises k/as 4 albert road, bournemouth dorset. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hereditaments and premises k/as shop unit 1 9 high street, andover, test valley, hampshire. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hereditaments and premises k/as 4 and 6 high street and 1, 3 and 5 pound lane, christchurch, dorset. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 10 October 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hereditaments and premises k/as 44 and 46 market place, warminster wiltshire. Fully Satisfied |
20 June 1991 | Delivered on: 25 June 1991 Satisfied on: 7 November 2009 Persons entitled: Thomson Tour Operations Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms and conditions of its agency as set out in the letter of appointment and appendices 1,2 and 3. Particulars: F/Hold property 359 wimborne road winton bournemouth goodwill and benefit of all contracts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1991 | Delivered on: 25 June 1991 Satisfied on: 7 November 2009 Persons entitled: Thomson Tour Operations Limtied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms and conditions of its agency as set out in the letter of appointment and appendices 1,2 and 3. Particulars: F/Hold property 36 high street lymington hampshire title no. Hp 328574 goodwill and beneift of all contracts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 2012 | Delivered on: 3 August 2012 Satisfied on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb: re bath travel service limited and numbered 00018606 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
11 January 2010 | Delivered on: 26 January 2010 Satisfied on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A south street wareham and 359 wimborne road winton bournemouth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 July 2009 | Delivered on: 18 July 2009 Satisfied on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 551 & 549 christchurch road boscombe bournemouth. Premises lying to the rear of numbers 549 and 551 christchurch road boscombe with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 March 2009 | Delivered on: 18 March 2009 Satisfied on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 324 lymington road highcliffe dorset t/no DT56922. 11 minster street salisbury t/no WT176910. 2 crown mead wimborne dorset t/no DT136684. For details of further property charged please refer to form 395, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property, see image for full details. Fully Satisfied |
16 March 2009 | Delivered on: 18 March 2009 Satisfied on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 southampton road, ringwood, hampshire being part of t/no HP526472. 68 charminster road, bournemouth t/no DT40018. 67, 69 and 71 station road, new milton, hampshire being part of t/no HP327339 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 November 2003 | Delivered on: 22 November 2003 Satisfied on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 high street shaftesbury dorset (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 the square winchester (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 1997 | Delivered on: 19 June 1997 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 minster street salisbury wiltshire (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 September 1991 | Delivered on: 5 October 1991 Satisfied on: 11 June 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments and premises k/as 17 high street ryde isle of wight. Fully Satisfied |
5 July 1934 | Delivered on: 5 July 1934 Satisfied on: 22 November 1997 Persons entitled: A.Rosenberg W.P.Rhodes Classification: Series of debentures Fully Satisfied |
15 November 2012 | Delivered on: 27 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 st johns centre hedge end southampton t/no HP326203,f/h property k/a 9 high street andover t/no HP405296,f/h property k/a 19 east street bridport dorset t/no DT326051 (for further details of property charged please refer to form MG01) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 November 2012 | Delivered on: 27 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2022 | Satisfaction of charge 20 in full (1 page) |
---|---|
31 January 2022 | Satisfaction of charge 21 in full (2 pages) |
20 December 2021 | Full accounts made up to 30 April 2021 (24 pages) |
16 November 2021 | Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages) |
26 July 2021 | Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Auditor's resignation (1 page) |
16 November 2020 | Termination of appointment of John Hays as a director on 13 November 2020 (1 page) |
26 October 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
29 July 2020 | Full accounts made up to 31 October 2019 (23 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr John Hays on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page) |
4 September 2019 | Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on 4 September 2019 (1 page) |
12 August 2019 | Registered office address changed from 25 Vine Place Sunderland SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page) |
18 July 2019 | Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 October 2018 (18 pages) |
11 February 2019 | Appointment of Mrs Irene Hays as a director on 11 February 2019 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 31 October 2017 (19 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
9 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Full accounts made up to 31 October 2015 (20 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (20 pages) |
29 January 2016 | Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
|
29 January 2016 | Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
|
17 November 2015 | Termination of appointment of Roger John Barker as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Roger John Barker as a director on 13 November 2015 (1 page) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page) |
19 March 2015 | Full accounts made up to 31 October 2014 (30 pages) |
19 March 2015 | Full accounts made up to 31 October 2014 (30 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 December 2014 | Appointment of Mrs Marta Fernandez Varona as a director on 28 April 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Marta Fernandez Varona as a director on 28 April 2014 (2 pages) |
3 December 2014 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page) |
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page) |
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page) |
11 April 2014 | Termination of appointment of Colin White as a director (1 page) |
11 April 2014 | Termination of appointment of Colin White as a secretary (1 page) |
11 April 2014 | Termination of appointment of Colin White as a director (1 page) |
11 April 2014 | Termination of appointment of Colin White as a secretary (1 page) |
28 March 2014 | Full accounts made up to 31 October 2013 (32 pages) |
28 March 2014 | Full accounts made up to 31 October 2013 (32 pages) |
28 February 2014 | Termination of appointment of Anthony Hunt as a director (1 page) |
28 February 2014 | Termination of appointment of Anthony Hunt as a director (1 page) |
11 December 2013 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page) |
31 October 2013 | Appointment of Andrea Kendal as a director (3 pages) |
31 October 2013 | Appointment of Andrea Kendal as a director (3 pages) |
17 October 2013 | Termination of appointment of Elizabeth Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Christine Withey as a director (2 pages) |
17 October 2013 | Termination of appointment of Andrew Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Anthony Bath as a director (2 pages) |
17 October 2013 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
17 October 2013 | Appointment of John Hays as a director (3 pages) |
17 October 2013 | Termination of appointment of Elizabeth Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Christine Withey as a director (2 pages) |
17 October 2013 | Termination of appointment of Andrew Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Anthony Bath as a director (2 pages) |
17 October 2013 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
17 October 2013 | Appointment of John Hays as a director (3 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 July 2013 | Satisfaction of charge 19 in full (4 pages) |
5 July 2013 | Satisfaction of charge 19 in full (4 pages) |
11 June 2013 | Satisfaction of charge 6 in full (5 pages) |
11 June 2013 | Satisfaction of charge 5 in full (4 pages) |
11 June 2013 | Satisfaction of charge 7 in full (4 pages) |
11 June 2013 | Satisfaction of charge 17 in full (4 pages) |
11 June 2013 | Satisfaction of charge 16 in full (6 pages) |
11 June 2013 | Satisfaction of charge 18 in full (4 pages) |
11 June 2013 | Satisfaction of charge 9 in full (4 pages) |
11 June 2013 | Satisfaction of charge 8 in full (4 pages) |
11 June 2013 | Satisfaction of charge 11 in full (4 pages) |
11 June 2013 | Satisfaction of charge 10 in full (4 pages) |
11 June 2013 | Satisfaction of charge 13 in full (4 pages) |
11 June 2013 | Satisfaction of charge 12 in full (4 pages) |
11 June 2013 | Satisfaction of charge 15 in full (7 pages) |
11 June 2013 | Satisfaction of charge 14 in full (6 pages) |
11 June 2013 | Satisfaction of charge 5 in full (4 pages) |
11 June 2013 | Satisfaction of charge 6 in full (5 pages) |
11 June 2013 | Satisfaction of charge 7 in full (4 pages) |
11 June 2013 | Satisfaction of charge 9 in full (4 pages) |
11 June 2013 | Satisfaction of charge 10 in full (4 pages) |
11 June 2013 | Satisfaction of charge 12 in full (4 pages) |
11 June 2013 | Satisfaction of charge 13 in full (4 pages) |
11 June 2013 | Satisfaction of charge 15 in full (7 pages) |
11 June 2013 | Satisfaction of charge 14 in full (6 pages) |
11 June 2013 | Satisfaction of charge 16 in full (6 pages) |
11 June 2013 | Satisfaction of charge 18 in full (4 pages) |
11 June 2013 | Satisfaction of charge 8 in full (4 pages) |
11 June 2013 | Satisfaction of charge 11 in full (4 pages) |
11 June 2013 | Satisfaction of charge 17 in full (4 pages) |
10 May 2013 | Full accounts made up to 31 October 2012 (32 pages) |
10 May 2013 | Full accounts made up to 31 October 2012 (32 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
26 November 2012 | Termination of appointment of Richard Healey as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Healey as a director (1 page) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (13 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
16 May 2012 | Full accounts made up to 31 October 2011 (32 pages) |
16 May 2012 | Full accounts made up to 31 October 2011 (32 pages) |
28 November 2011 | Director's details changed for Mrs Christine Anne Withey on 21 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mrs Christine Anne Withey on 21 October 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (13 pages) |
26 August 2011 | Termination of appointment of David Skillicorn as a director (1 page) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (13 pages) |
26 August 2011 | Termination of appointment of David Skillicorn as a director (1 page) |
14 July 2011 | Group of companies' accounts made up to 31 October 2010 (41 pages) |
14 July 2011 | Group of companies' accounts made up to 31 October 2010 (41 pages) |
1 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Director's details changed for Mrs Christine Anne Withey on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Dawn Bampton on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Elizabeth Matilda Bath on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Roger John Barker on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Colin Anthony White on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Christine Anne Withey on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Dawn Bampton on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Elizabeth Matilda Bath on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Roger John Barker on 30 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Colin Anthony White on 30 July 2010 (2 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (43 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (43 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2009 | Director appointed richard andrew marquis healey (2 pages) |
21 September 2009 | Director appointed richard andrew marquis healey (2 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
21 August 2009 | Director's change of particulars / andrew bath / 21/08/2009 (1 page) |
21 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
21 August 2009 | Director's change of particulars / andrew bath / 21/08/2009 (1 page) |
11 August 2009 | Group of companies' accounts made up to 31 October 2008 (40 pages) |
11 August 2009 | Group of companies' accounts made up to 31 October 2008 (40 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
6 August 2008 | Group of companies' accounts made up to 31 October 2007 (35 pages) |
6 August 2008 | Group of companies' accounts made up to 31 October 2007 (35 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
8 September 2007 | Return made up to 30/07/07; change of members (11 pages) |
8 September 2007 | Return made up to 30/07/07; change of members (11 pages) |
14 July 2007 | Group of companies' accounts made up to 31 October 2006 (35 pages) |
14 July 2007 | Group of companies' accounts made up to 31 October 2006 (35 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2006 | Group of companies' accounts made up to 31 October 2005 (33 pages) |
18 September 2006 | Group of companies' accounts made up to 31 October 2005 (33 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members
|
9 August 2006 | Return made up to 30/07/06; full list of members
|
25 August 2005 | Return made up to 30/07/05; full list of members
|
25 August 2005 | Return made up to 30/07/05; full list of members
|
30 June 2005 | Group of companies' accounts made up to 31 October 2004 (34 pages) |
30 June 2005 | Group of companies' accounts made up to 31 October 2004 (34 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (14 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (14 pages) |
1 September 2004 | Group of companies' accounts made up to 31 October 2003 (34 pages) |
1 September 2004 | Group of companies' accounts made up to 31 October 2003 (34 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members (13 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members (13 pages) |
5 April 2003 | Group of companies' accounts made up to 31 October 2002 (33 pages) |
5 April 2003 | Group of companies' accounts made up to 31 October 2002 (33 pages) |
27 August 2002 | Return made up to 30/07/02; no change of members (11 pages) |
27 August 2002 | Return made up to 30/07/02; no change of members (11 pages) |
8 April 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
8 April 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
28 August 2001 | Return made up to 30/07/01; no change of members
|
28 August 2001 | Return made up to 30/07/01; no change of members
|
16 March 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
16 March 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members
|
30 August 2000 | Return made up to 30/07/00; full list of members
|
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=95000 £ ic 95000/190000 (3 pages) |
22 June 2000 | Particulars of contract relating to shares (4 pages) |
22 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=95000 £ ic 95000/190000 (3 pages) |
22 June 2000 | Particulars of contract relating to shares (4 pages) |
22 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
22 June 2000 | Resolutions
|
7 April 2000 | Full group accounts made up to 31 October 1999 (30 pages) |
7 April 2000 | Full group accounts made up to 31 October 1999 (30 pages) |
24 August 1999 | Return made up to 30/07/99; no change of members (6 pages) |
24 August 1999 | Return made up to 30/07/99; no change of members (6 pages) |
12 March 1999 | Full group accounts made up to 31 October 1998 (30 pages) |
12 March 1999 | Full group accounts made up to 31 October 1998 (30 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
18 March 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
18 March 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
13 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
6 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
6 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
22 August 1996 | Return made up to 30/07/96; no change of members
|
22 August 1996 | Return made up to 30/07/96; no change of members
|
24 March 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
24 March 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
14 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
30 March 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
30 March 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
5 October 1991 | Particulars of mortgage/charge (3 pages) |
5 October 1991 | Particulars of mortgage/charge (3 pages) |
1 October 1991 | Particulars of mortgage/charge (3 pages) |
1 October 1991 | Particulars of mortgage/charge (3 pages) |
4 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1984 | Accounts made up to 31 October 1983 (22 pages) |
18 October 1984 | Accounts made up to 31 October 1983 (22 pages) |
23 March 1984 | New secretary appointed (1 page) |
23 March 1984 | New secretary appointed (1 page) |
18 July 1983 | Accounts made up to 31 October 1982 (17 pages) |
18 July 1983 | Accounts made up to 31 October 1982 (17 pages) |
21 October 1982 | Accounts made up to 31 October 1981 (16 pages) |
21 October 1982 | Accounts made up to 31 October 1981 (16 pages) |
5 November 1981 | Accounts made up to 31 October 1980 (15 pages) |
5 November 1981 | Accounts made up to 31 October 1980 (15 pages) |
9 November 1979 | Accounts made up to 10 November 1978 (1 page) |
9 November 1979 | Accounts made up to 10 November 1978 (1 page) |
19 October 1979 | Memorandum and Articles of Association (9 pages) |
1 June 1934 | Incorporation (19 pages) |
1 June 1934 | Certificate of incorporation (1 page) |
1 June 1934 | Incorporation (19 pages) |
1 June 1934 | Certificate of incorporation (1 page) |